Company NameCharles Letts Group Limited
DirectorHarolde Michael Savoy
Company StatusActive
Company NumberSC147317
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed17 September 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address2 Lister Square
Quartermile 2
Edinburgh
EH3 9GL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameAlan Mills
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressGreen End The Green
Cavendish
Sudbury
Suffolk
CO10 8BB
Director NameWilliam Hornby Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address50 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameAnthony Ashworth Letts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 1996)
RolePublisher
Correspondence Address2 The Towers
Soberton
Southampton
SO32 3PS
Director NameBernard Joseph O'Connell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressNewstown House
Ardattin
Co Carlow
Irish
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 1996)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameJohn Martin Letts
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 25 April 1994)
RolePublisher
Correspondence AddressHethpool
Kirknewton
Wooler
Northumberland
NE71 6TW
Director NameMr John William Barratt Gibbs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pembroke Gardens Close
London
W8 6HR
Director NameJohn Julian Davison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressHuntly Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameKeith Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1996)
RoleOperations Director
Correspondence Address11 Lord President Road
North Berwick
East Lothian
EH39 4RW
Scotland
Director NameWilliam Robert Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1995(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 21 June 1996)
RoleExecutive
Correspondence Address2720 Stover Trail
Doylestown
Pennsylvania
18901
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 July 2000)
RoleManaging Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(6 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(6 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(6 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 May 2014)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteletts.co.uk

Location

Registered Address2 Lister Square
Quartermile 2
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Shareholders

9.5m at £1Letts Filofax Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,550,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

9 March 2006Delivered on: 24 March 2006
Satisfied on: 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 September 2003Delivered on: 11 September 2003
Satisfied on: 11 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property north of cowden road, dalkeith, midlothian.
Fully Satisfied
14 August 2000Delivered on: 24 August 2000
Satisfied on: 11 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at thornybank industrial estate, dalkeith.
Fully Satisfied
10 August 2000Delivered on: 14 August 2000
Satisfied on: 18 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 April 1992Delivered on: 31 March 1994
Satisfied on: 16 September 1997
Persons entitled: Hambros Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at thornybank industrial estate, thornybank, near dalkeith see ch microfiche.
Fully Satisfied
20 December 1993Delivered on: 30 December 1993
Satisfied on: 29 August 1997
Persons entitled: Hambros Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 March 2006Delivered on: 25 March 2006
Satisfied on: 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 thornybank industrial estate, dalkeith.
Fully Satisfied
9 March 2006Delivered on: 24 March 2006
Satisfied on: 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1993Delivered on: 30 December 1993
Satisfied on: 16 September 1997
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All sums due or to become due.
Particulars: The freehold and leasehold property both present and future. See companies house microfiche for more information.
Fully Satisfied
19 April 2013Delivered on: 25 April 2013
Persons entitled: Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions...see form for further details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 26 April 2013
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Accounts for a dormant company made up to 30 April 2023 (9 pages)
6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
21 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
11 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
11 June 2021Registered office address changed from Excel House (4th Floor) 30 Semple Street Edinburgh EH3 8BL to 10 George Street Edinburgh EH2 2PF on 11 June 2021 (1 page)
4 May 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
28 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 30 April 2018 (13 pages)
7 December 2018Satisfaction of charge SC1473170012 in full (4 pages)
7 December 2018Satisfaction of charge SC1473170013 in full (4 pages)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 April 2017 (13 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 January 2017Full accounts made up to 30 April 2016 (13 pages)
20 January 2017Full accounts made up to 30 April 2016 (13 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (13 pages)
3 February 2016Full accounts made up to 30 April 2015 (13 pages)
21 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
21 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 9,534,357
(5 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 9,534,357
(5 pages)
18 September 2015Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages)
4 September 2015Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
29 January 2015Full accounts made up to 30 April 2014 (12 pages)
29 January 2015Full accounts made up to 30 April 2014 (12 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9,534,357
(5 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9,534,357
(5 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9,534,357
(5 pages)
15 May 2014Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page)
15 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
15 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
15 May 2014Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9,534,357
(5 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9,534,357
(5 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9,534,357
(5 pages)
29 October 2013Full accounts made up to 31 January 2013 (12 pages)
29 October 2013Full accounts made up to 31 January 2013 (12 pages)
12 October 2013Satisfaction of charge 10 in full (3 pages)
12 October 2013Satisfaction of charge 10 in full (3 pages)
12 October 2013Satisfaction of charge 9 in full (3 pages)
12 October 2013Satisfaction of charge 9 in full (3 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
7 May 2013Alterations to floating charge 10 (32 pages)
7 May 2013Alterations to floating charge 9 (32 pages)
7 May 2013Alterations to floating charge 9 (32 pages)
7 May 2013Alterations to floating charge 10 (32 pages)
4 May 2013Alterations to a floating charge (33 pages)
4 May 2013Alterations to a floating charge (33 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2013Memorandum and Articles of Association (9 pages)
2 May 2013Memorandum and Articles of Association (9 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2013Registration of charge 1473170012 (15 pages)
26 April 2013Registration of charge 1473170012 (15 pages)
25 April 2013Registration of charge 1473170013 (48 pages)
25 April 2013Registration of charge 1473170013 (48 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 October 2012Full accounts made up to 31 January 2012 (13 pages)
29 October 2012Full accounts made up to 31 January 2012 (13 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 January 2011 (12 pages)
17 October 2011Full accounts made up to 31 January 2011 (12 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 January 2010 (11 pages)
20 October 2010Full accounts made up to 31 January 2010 (11 pages)
21 November 2009Full accounts made up to 31 January 2009 (12 pages)
21 November 2009Full accounts made up to 31 January 2009 (12 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page)
16 November 2009Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages)
16 November 2009Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages)
21 November 2008Full accounts made up to 31 January 2008 (14 pages)
21 November 2008Full accounts made up to 31 January 2008 (14 pages)
17 November 2008Return made up to 04/11/08; full list of members (3 pages)
17 November 2008Return made up to 04/11/08; full list of members (3 pages)
12 December 2007Return made up to 04/11/07; full list of members (2 pages)
12 December 2007Return made up to 04/11/07; full list of members (2 pages)
23 November 2007Full accounts made up to 31 January 2007 (14 pages)
23 November 2007Full accounts made up to 31 January 2007 (14 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
4 December 2006Return made up to 04/11/06; full list of members (7 pages)
4 December 2006Return made up to 04/11/06; full list of members (7 pages)
7 November 2006Full accounts made up to 31 January 2006 (14 pages)
7 November 2006Full accounts made up to 31 January 2006 (14 pages)
11 May 2006Dec mort/charge * (2 pages)
11 May 2006Dec mort/charge * (2 pages)
11 May 2006Dec mort/charge * (2 pages)
11 May 2006Dec mort/charge * (2 pages)
25 March 2006Partic of mort/charge * (4 pages)
25 March 2006Partic of mort/charge * (4 pages)
24 March 2006Partic of mort/charge * (13 pages)
24 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Declaration of assistance for shares acquisition (11 pages)
24 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Partic of mort/charge * (4 pages)
24 March 2006Declaration of assistance for shares acquisition (11 pages)
24 March 2006Partic of mort/charge * (13 pages)
24 March 2006Partic of mort/charge * (4 pages)
18 March 2006Dec mort/charge * (2 pages)
18 March 2006Dec mort/charge * (2 pages)
24 November 2005Full accounts made up to 31 January 2005 (14 pages)
24 November 2005Full accounts made up to 31 January 2005 (14 pages)
22 November 2005Return made up to 04/11/05; full list of members (7 pages)
22 November 2005Return made up to 04/11/05; full list of members (7 pages)
9 December 2004Return made up to 04/11/04; full list of members (8 pages)
9 December 2004Return made up to 04/11/04; full list of members (8 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 January 2004 (16 pages)
1 November 2004Full accounts made up to 31 January 2004 (16 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2004Conso 12/08/04 (1 page)
20 August 2004Conso 12/08/04 (1 page)
2 December 2003Return made up to 04/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(8 pages)
2 December 2003Return made up to 04/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(8 pages)
26 November 2003Full accounts made up to 31 January 2003 (15 pages)
26 November 2003Full accounts made up to 31 January 2003 (15 pages)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
11 September 2003Partic of mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (6 pages)
15 January 2003Return made up to 04/11/02; full list of members (8 pages)
15 January 2003Return made up to 04/11/02; full list of members (8 pages)
29 November 2002Full accounts made up to 31 January 2002 (15 pages)
29 November 2002Full accounts made up to 31 January 2002 (15 pages)
30 November 2001Full accounts made up to 31 January 2001 (15 pages)
30 November 2001Full accounts made up to 31 January 2001 (15 pages)
28 November 2001Return made up to 04/11/01; full list of members (7 pages)
28 November 2001Return made up to 04/11/01; full list of members (7 pages)
16 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
16 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
21 November 2000Return made up to 04/11/00; full list of members (8 pages)
21 November 2000Return made up to 04/11/00; full list of members (8 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
24 August 2000Partic of mort/charge * (5 pages)
24 August 2000Partic of mort/charge * (5 pages)
18 August 2000Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
15 August 2000Declaration of assistance for shares acquisition (9 pages)
15 August 2000Memorandum and Articles of Association (15 pages)
15 August 2000Declaration of assistance for shares acquisition (9 pages)
15 August 2000Declaration of assistance for shares acquisition (8 pages)
15 August 2000Memorandum and Articles of Association (15 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 August 2000Declaration of assistance for shares acquisition (8 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 August 2000Declaration of assistance for shares acquisition (8 pages)
15 August 2000Declaration of assistance for shares acquisition (8 pages)
14 August 2000Partic of mort/charge * (5 pages)
14 August 2000Partic of mort/charge * (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
5 June 2000Full accounts made up to 1 January 2000 (17 pages)
5 June 2000Full accounts made up to 1 January 2000 (17 pages)
5 June 2000Full accounts made up to 1 January 2000 (17 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 1999Full accounts made up to 2 January 1999 (17 pages)
27 April 1999Full accounts made up to 2 January 1999 (17 pages)
27 April 1999Full accounts made up to 2 January 1999 (17 pages)
7 December 1998Return made up to 04/11/98; no change of members (4 pages)
7 December 1998Return made up to 04/11/98; no change of members (4 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
22 May 1998Full accounts made up to 27 December 1997 (20 pages)
22 May 1998Full accounts made up to 27 December 1997 (20 pages)
5 December 1997Return made up to 04/11/97; no change of members (4 pages)
5 December 1997Return made up to 04/11/97; no change of members (4 pages)
16 September 1997Dec mort/charge * (6 pages)
16 September 1997Dec mort/charge * (6 pages)
16 September 1997Dec mort/charge * (2 pages)
16 September 1997Dec mort/charge * (2 pages)
29 August 1997Dec mort/charge * (4 pages)
29 August 1997Dec mort/charge * (4 pages)
24 June 1997Full accounts made up to 28 December 1996 (22 pages)
24 June 1997Full accounts made up to 28 December 1996 (22 pages)
3 March 1997Return made up to 04/11/96; full list of members (6 pages)
3 March 1997Return made up to 04/11/96; full list of members (6 pages)
18 October 1996£ ic 11198645/11034044 19/09/96 £ sr [email protected]=164600 (1 page)
18 October 1996£ ic 11198645/11034044 19/09/96 £ sr [email protected]=164600 (1 page)
11 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1996£ ic 11261448/11198645 19/09/96 £ sr [email protected]=62803 (1 page)
11 October 1996£ ic 11261448/11198645 19/09/96 £ sr [email protected]=62803 (1 page)
11 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
8 July 1996Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Registered office changed on 08/07/96 from: 11 walker street edinburgh EH3 7NE (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: 11 walker street edinburgh EH3 7NE (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Conve 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Memorandum and Articles of Association (104 pages)
3 May 1996Memorandum and Articles of Association (104 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Full group accounts made up to 31 January 1996 (36 pages)
30 April 1996Full group accounts made up to 31 January 1996 (36 pages)
29 November 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
29 November 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
25 May 1995Full group accounts made up to 31 January 1995 (35 pages)
25 May 1995Full group accounts made up to 31 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (271 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
17 November 1993Company name changed dmws 234 LIMITED\certificate issued on 17/11/93 (2 pages)
17 November 1993Company name changed dmws 234 LIMITED\certificate issued on 17/11/93 (2 pages)
4 November 1993Incorporation (39 pages)
4 November 1993Incorporation (39 pages)